UKBizDB.co.uk

CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church Grove Management Company (no.1) Limited. The company was founded 18 years ago and was given the registration number 05823709. The firm's registered office is in RICKMANSWORTH. You can find them at 19 Clements Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED
Company Number:05823709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Clements Road, Chorleywood, Rickmansworth, Hertfordshire, England, WD3 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director17 April 2018Active
19, C/O Newbury Hale Accountancy Services, 19 Clements Road, Chorleywood, England, WD3 5JS

Director18 January 2024Active
19, Clements Road, Chorleywood, Rickmansworth, England, WD3 5JS

Secretary22 May 2014Active
3, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Secretary11 January 2017Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary22 May 2006Active
63 Curzon Street, London, W1J 8PD

Secretary22 May 2006Active
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS

Corporate Secretary26 January 2009Active
349, Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary01 January 2012Active
11, Shepherds Farm, Mill End, England, WD3 8JG

Director21 September 2011Active
63 Curzon Street, London, W1J 8PD

Director22 May 2006Active
18, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director01 January 2017Active
10, Plaitford Close, Rickmansworth, England, WD3 1NJ

Director25 October 2012Active
10, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director01 December 2014Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director26 January 2009Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director22 May 2006Active
15, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director01 January 2014Active
2, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director17 April 2018Active
3, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director01 December 2014Active
3, Shepherds Farm, Rickmansworth, WD3 8JG

Director14 December 2010Active
3, Shepherds Farm, Rickmansworth, United Kingdom, WD3 8JG

Director14 December 2010Active
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS

Director21 December 2009Active
19, C/O Newbury Hale Accountancy Services, 19 Clements Road, Chorleywood, England, WD3 5JS

Director17 April 2018Active
4, Shepherds Farm, Mill End, Rickmansworth, WD3 8JG

Director02 December 2010Active
16, Shepherds Farm, Mill End, Rickmansworth, WD3 8JG

Director21 September 2011Active
12, Shepherds Farm, Rickmansworth, WD3 8JG

Director25 November 2010Active
8, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director01 January 2016Active
Central House, Clifftown Road, Southend On Sea, SS1 1AB

Corporate Director18 March 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Officers

Termination director company with name termination date.

Download
2024-01-20Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.